Search icon

FAYETTE COUNTY PUBLIC SCHOOLS GRANT MANAGEMENT CORPORATION

Company Details

Name: FAYETTE COUNTY PUBLIC SCHOOLS GRANT MANAGEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jan 1996 (29 years ago)
Organization Date: 05 Jan 1996 (29 years ago)
Last Annual Report: 24 Jan 2012 (13 years ago)
Organization Number: 0410020
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: CHIEF OPERATING OFFICER, FAYETTE COUNTY PUBLIC SCHOOLS, 701 EAST MAIN ST., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Secretary

Name Role
TOM SHELTON Secretary

Treasurer

Name Role
MARY WRIGHT Treasurer

Vice President

Name Role
MELISSA BACON Vice President

Director

Name Role
JOHN PRICE Director
MELISSA BACON Director
AMANDA FERGUSON Director
DARYL LOVE Director
JOYCE GASH Director
JERRY K. DEVINE Director
JIM GARDNER Director
VALERIE R. SUMMERS Director
NANCY STAGE Director
DOUG BARNETT Director

Registered Agent

Name Role
MARY WRIGHT Registered Agent

Incorporator

Name Role
DR. PETER F. FLYNN Incorporator

Filings

Name File Date
Dissolution 2013-01-29
Principal Office Address Change 2012-01-24
Registered Agent name/address change 2012-01-24
Annual Report 2012-01-24
Annual Report 2011-03-23

Sources: Kentucky Secretary of State